Cash

£4M

-84.5% vs 2022

Net assets

£78M

+0.6% vs 2022

Employees

2

0% vs 2022

Profit before tax

Period ending 2024-03-31

Profile

Company number
04258255
Status
Active
Incorporation
2001-07-24
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
87100
Hubs
UK Healthcare

Net assets

2-year trend · vs UK Healthcare median

£0£50m£100m20222024
GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED

Accounts

2-year trend · latest 2024-03-31

Metric Trend 2022-12-312024-03-31
Turnover
Operating profit
Profit before tax
Net profit -£136,714,487-£5,052,182
Cash £24,318,715£3,774,847
Total assets less current liabilities
Net assets £77,398,978£77,897,951
Equity £77,897,951
Average employees 22
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Gravita Audit II Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Subsidiaries

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 32 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2025-11-05
HAYAT, Khalid Ahmed Director 2025-10-23 Apr 1994 British
MANRIQUE CHARRO, Jorge Director 2025-10-23 Dec 1986 Spanish
PIERPOINT, Misha Jane Director 2025-10-23 Sep 1985 British
Show 32 resigned officers
Name Role Appointed Resigned
GRIFFIN, Craig Secretary 2001-07-24 2003-09-01
SCHOFIELD, Nigel Bennett Secretary 2003-09-01 2013-09-11
SANNE GROUP SECRETARIES (UK) LIMITED Corporate Secretary 2013-09-11 2021-06-30
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2001-07-24 2001-07-24
BEZIAN, Haig George Director 2020-05-31 2022-02-28
BINGHAM, Jason Christopher Director 2013-09-11 2014-12-03
CORMACK, Derek George Director 2005-12-16 2009-12-31
DEC, Szymon Stanislaw Director 2017-06-29 2018-04-11
DESSART, Alice Orphee Director 2017-06-29 2018-07-24
FAIRCHILD, Andrew Peter Director 2008-07-21 2008-12-31
FARKAS, Jonathan David Director 2014-12-03 2019-06-07
GART, Jason Director 2023-07-25 2024-09-17
GILBERT, Daniel Ross Director 2014-12-03 2017-06-21
GRIFFIN, Craig Director 2003-09-01 2007-11-16
HILL, Peter Martin Director 2010-12-09 2013-09-11
JEFFERY, Helena Bernadette Director 2005-12-16 2009-12-31
JEFFERY, Paul Anthony Keith Director 2001-07-24 2013-09-11
KAUFF, Steven Bradley Director 2014-12-03 2017-05-26
LACOUR ARGERICH, Federico Luis Director 2022-11-28 2023-07-20
LAM, Man-Ying Director 2023-07-25 2024-04-30
LANDAU, Joel Director 2023-07-20 2023-07-25
LANDAU, Joel Director 2022-02-28 2022-11-28
ROBERTS, Caroline Mary Director 2024-04-30 2025-10-23
ROSS, Trevor Kincaid Director 2018-08-01 2020-05-31
RUMBLE, William Graham Director 2024-09-17 2025-10-23
SCHNAIER, Martin Charles Director 2013-09-11 2014-12-03
SCHOFIELD, Nigel Bennett Director 2007-08-01 2013-09-11
STREIFF, Mathieu Bernard Director 2013-09-11 2014-12-03
WELCH, Richard Stephen Director 2018-08-01 2022-02-28
WHITE, Ian James Director 2007-06-04 2009-12-31
WOMBLE, Paul Ray Director 2022-02-28 2023-07-25
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2001-07-24 2001-07-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aria Holdco Three (Uk) Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-08 Active
Ga Hc Reit Ii Uk Acquisition Sh Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2025-10-08

Filing timeline

Last 20 of 628 total filings

Date Type Category Description
2026-05-01 AA01 accounts change account reference date company previous shortened
2026-04-22 CH01 officers change person director company with change date
2026-04-02 PSC05 persons-with-significant-control change to a person with significant control
2026-03-06 RESOLUTIONS resolution resolution
2026-02-24 MA incorporation memorandum articles
2025-12-28 AA accounts accounts with accounts type full
2025-12-23 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-23 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-11-18 AP04 officers appoint corporate secretary company with name date
2025-11-14 MR04 mortgage mortgage satisfy charge full
2025-11-14 MR04 mortgage mortgage satisfy charge full
2025-11-14 MR04 mortgage mortgage satisfy charge full
2025-11-14 MR04 mortgage mortgage satisfy charge full
2025-11-14 MR04 mortgage mortgage satisfy charge full
2025-11-14 MR04 mortgage mortgage satisfy charge full
2025-11-14 MR04 mortgage mortgage satisfy charge full
2025-11-14 MR04 mortgage mortgage satisfy charge full
2025-11-14 MR04 mortgage mortgage satisfy charge full
2025-11-14 MR04 mortgage mortgage satisfy charge full
2025-11-14 MR04 mortgage mortgage satisfy charge full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires working capital, EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page